SPRINGBANK MANAGEMENT LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mr Saul Elly as a director on 2025-03-24

View Document

20/03/2520 March 2025 Appointment of Mrs Norah Elizabeth Cozens as a director on 2025-03-20

View Document

11/03/2511 March 2025 Appointment of Miss Joanne Kilcourse as a director on 2025-03-11

View Document

10/03/2510 March 2025 Appointment of Mr Steven James Henshall as a director on 2025-03-10

View Document

07/03/257 March 2025 Termination of appointment of Michael Defeo as a director on 2025-02-28

View Document

24/12/2424 December 2024 Confirmation statement made on 2024-12-24 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-24 with updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

04/10/234 October 2023 Appointment of Mr Michael Defeo as a director on 2023-10-04

View Document

04/10/234 October 2023 Termination of appointment of Tony Defeo as a director on 2023-10-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2022-12-24 with updates

View Document

18/11/2218 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Confirmation statement made on 2021-12-24 with updates

View Document

24/11/2124 November 2021 Termination of appointment of Victoria Louise Twiggs as a director on 2021-11-24

View Document

29/10/2129 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 24/12/19, WITH UPDATES

View Document

18/09/1918 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR AUDREY JOUL

View Document

19/08/1919 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 31/03/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/10/1818 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN OLDHAM

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN JACKSON

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM WADSWORTH

View Document

28/07/1628 July 2016 DIRECTOR APPOINTED MR JOHN ARTHUR OLDHAM

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HENSHAW

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR EMMA ATHERTON

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR STEPHEN ROBERT HENSHAW

View Document

15/10/1415 October 2014 DIRECTOR APPOINTED MRS AUDREY JOUL

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR TONY DEFEO

View Document

02/10/142 October 2014 DIRECTOR APPOINTED MRS VICTORIA LOUISE TWIGGS

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED MR WILLIAM WADSWORTH

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHNSON

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MISS EMMA JANE ATHERTON

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR EMMA ATHERTON

View Document

02/04/142 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 DIRECTOR APPOINTED MR ALAN JACKSON

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED MR DANIEL MARK JOHNSON

View Document

10/10/1310 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA ALLEN

View Document

02/01/132 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

04/04/124 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED LINDA ALLEN

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN HALSALL

View Document

06/04/116 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR GILLIAN THOMPSON

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED EMMA JANE ATHERTON

View Document

13/12/1013 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/04/1014 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LTD / 25/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN THOMPSON / 30/11/2009

View Document

08/01/108 January 2010 DIRECTOR APPOINTED IAN MATTHEW HALSALL

View Document

21/11/0921 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED DIRECTOR FRANCIS COZENS

View Document

15/08/0815 August 2008 SECRETARY'S CHANGE OF PARTICULARS / PREMIER ESTATES LIMITED / 02/05/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM PREMIER ESTATES LIMITED 19 CHURCH STREET MACCLESFIELD CHESHIRE SK11 6LB

View Document

22/04/0822 April 2008 RETURN MADE UP TO 31/03/08; CHANGE OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

29/04/0729 April 2007 RETURN MADE UP TO 31/03/07; CHANGE OF MEMBERS

View Document

15/09/0615 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 RETURN MADE UP TO 31/03/05; CHANGE OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 31/03/04; CHANGE OF MEMBERS

View Document

28/10/0328 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

29/08/0329 August 2003 NEW DIRECTOR APPOINTED

View Document

18/04/0318 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

26/09/0226 September 2002 NEW DIRECTOR APPOINTED

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 31/03/02; CHANGE OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 RETURN MADE UP TO 31/03/01; CHANGE OF MEMBERS

View Document

25/01/0125 January 2001 NEW DIRECTOR APPOINTED

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 SECRETARY RESIGNED

View Document

06/04/006 April 2000 NEW SECRETARY APPOINTED

View Document

06/04/006 April 2000 REGISTERED OFFICE CHANGED ON 06/04/00 FROM: PRINCES BUILDINGS 15 OXFORD COURT OXFORD STREET MANCHESTER M2 3WQ

View Document

23/03/0023 March 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/04/9918 April 1999 RETURN MADE UP TO 31/03/99; CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

28/04/9828 April 1998 RETURN MADE UP TO 31/03/98; CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

29/08/9729 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 NEW SECRETARY APPOINTED

View Document

02/05/972 May 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

28/11/9628 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

01/03/961 March 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9529 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 RETURN MADE UP TO 31/03/94; CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

07/05/937 May 1993 RETURN MADE UP TO 31/03/93; CHANGE OF MEMBERS

View Document

07/05/937 May 1993 SECRETARY RESIGNED

View Document

11/02/9311 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/09/9221 September 1992 NEW SECRETARY APPOINTED

View Document

08/06/928 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9223 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

07/04/927 April 1992 SECRETARY RESIGNED

View Document

25/11/9125 November 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/08/9120 August 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9116 August 1991 REGISTERED OFFICE CHANGED ON 16/08/91 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/08/9116 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9116 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 COMPANY NAME CHANGED MEDIUMINCOME LIMITED CERTIFICATE ISSUED ON 13/08/91

View Document

16/07/9116 July 1991 ADOPT MEM AND ARTS 12/04/91

View Document

12/04/9112 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company